Company NameFreewheelers Limited
Company StatusDissolved
Company Number02905063
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameLindsay Gill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 16 September 1997)
RoleBusiness Woman
Correspondence Address34 Normanton Terrace
Newcastle Upon Tyne
NE4 6PP
Secretary NameHelen Catherine Forster
NationalityBritish
StatusClosed
Appointed12 August 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 16 September 1997)
RoleSecretary
Correspondence Address19 Glebelands Court
Corbridge
Northumberland
NE45 5DS
Director NameJulie Ann Christie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 1997)
RoleBsc Hons
Correspondence Address37 Newlands Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3NT
Director NameTim Doyne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 1997)
RoleMarketing
Correspondence Address57a Moore Park Road
London
SW6 2HH
Director NameMichael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 1994)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
Secretary NameCaroline Jane Priestley
NationalityBritish
StatusResigned
Appointed28 March 1994(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1994)
RoleTrainee Solicitor
Correspondence AddressWindy Walls
Dalton
Newcastle Upon Tyne
NE18 0DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address25 Low Friar Street
Newcastle Upon Tyne
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997Voluntary strike-off action has been suspended (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (1 page)
19 July 1996Full accounts made up to 31 March 1996 (10 pages)
23 May 1996Return made up to 04/03/96; full list of members (6 pages)
25 February 1996Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Recon 07/02/96 (1 page)
25 February 1996Memorandum and Articles of Association (14 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)